THE CHARTER WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

THE CHARTER WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02154522

Incorporation date

12/08/1987

Size

-

Contacts

Registered address

Registered address

Deloitte Llp Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1987)
dot icon23/04/2018
Final Gazette dissolved following liquidation
dot icon23/01/2018
Return of final meeting in a members' voluntary winding up
dot icon02/01/2018
Liquidators' statement of receipts and payments to 2017-11-07
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon05/01/2017
Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU
dot icon05/01/2017
Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU
dot icon29/11/2016
Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 2016-11-30
dot icon29/11/2016
Appointment of a voluntary liquidator
dot icon29/11/2016
Declaration of solvency
dot icon29/11/2016
Resolutions
dot icon03/10/2016
First Gazette notice for compulsory strike-off
dot icon30/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon05/07/2015
Termination of appointment of Michael Angelo Vinales as a director on 2015-06-01
dot icon24/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Philip Nathan Boggon as a director on 2015-04-30
dot icon11/11/2014
Termination of appointment of John Marray as a secretary on 2014-11-10
dot icon30/10/2014
Resolutions
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Philip Nathan Boggon as a director
dot icon10/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon19/02/2012
Termination of appointment of Geoffrey Atkinson as a secretary
dot icon19/02/2012
Appointment of Mr John Marray as a secretary
dot icon31/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Richard David Francis on 2010-07-08
dot icon01/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Richard David Francis on 2010-05-31
dot icon08/06/2010
Director's details changed for Mr Michael Vinales on 2010-05-31
dot icon08/06/2010
Secretary's details changed for Geoffrey Atkinson on 2010-05-31
dot icon10/04/2010
Appointment of Mr Richard David Francis as a director
dot icon28/03/2010
Termination of appointment of Peter Brown as a director
dot icon18/06/2009
Return made up to 31/05/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-10-31
dot icon31/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon11/10/2006
Director resigned
dot icon23/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon30/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/07/2005
Return made up to 31/05/05; full list of members
dot icon10/01/2005
Director resigned
dot icon24/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon04/07/2004
Return made up to 06/06/04; full list of members
dot icon01/06/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon08/07/2003
Return made up to 31/05/03; full list of members
dot icon24/04/2003
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon26/11/2002
Registered office changed on 27/11/02 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU
dot icon24/11/2002
Auditor's resignation
dot icon05/10/2002
Full accounts made up to 2002-04-30
dot icon26/06/2002
Return made up to 06/06/02; full list of members
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE
dot icon24/02/2002
Secretary's particulars changed
dot icon06/02/2002
Director resigned
dot icon03/11/2001
Full accounts made up to 2001-04-30
dot icon02/07/2001
Return made up to 06/06/01; full list of members
dot icon01/04/2001
New director appointed
dot icon02/11/2000
New director appointed
dot icon25/09/2000
Full accounts made up to 2000-04-30
dot icon28/08/2000
Registered office changed on 29/08/00 from: wren court 17 london road bromley kent BR1 1DE
dot icon06/07/2000
Return made up to 06/06/00; full list of members
dot icon14/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Registered office changed on 13/06/00 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon12/06/2000
Secretary resigned
dot icon24/10/1999
Full accounts made up to 1999-04-30
dot icon05/10/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon20/06/1999
Return made up to 06/06/99; no change of members
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
New secretary appointed
dot icon04/10/1998
Full accounts made up to 1998-04-30
dot icon22/06/1998
Return made up to 06/06/98; no change of members
dot icon24/09/1997
Full accounts made up to 1997-04-30
dot icon03/07/1997
Return made up to 06/06/97; full list of members
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
New secretary appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon21/11/1996
Certificate of change of name
dot icon29/09/1996
Full accounts made up to 1996-04-30
dot icon24/06/1996
Return made up to 06/06/96; no change of members
dot icon23/10/1995
Full accounts made up to 1995-04-30
dot icon12/06/1995
Return made up to 06/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-04-30
dot icon12/06/1994
Return made up to 06/06/94; no change of members
dot icon06/10/1993
Full accounts made up to 1993-04-30
dot icon20/06/1993
Return made up to 06/06/93; full list of members
dot icon16/06/1993
New director appointed
dot icon05/06/1993
New director appointed
dot icon24/05/1993
Director resigned
dot icon30/09/1992
Full accounts made up to 1992-04-30
dot icon17/06/1992
Return made up to 06/06/92; full list of members
dot icon28/11/1991
Accounting reference date extended from 30/11 to 30/04
dot icon19/11/1991
Registered office changed on 20/11/91 from: 107-109 new london road chelmsford essex CM2 0PP
dot icon08/07/1991
Full accounts made up to 1990-11-30
dot icon08/07/1991
Return made up to 06/06/91; full list of members
dot icon21/06/1990
Full accounts made up to 1989-11-30
dot icon21/06/1990
Return made up to 06/06/90; full list of members
dot icon02/05/1990
Director resigned
dot icon15/08/1989
Full accounts made up to 1988-11-30
dot icon08/03/1989
Return made up to 24/02/89; full list of members
dot icon22/01/1988
Wd 18/12/87 pd 14/08/87--------- £ si 2@1
dot icon29/11/1987
Nc inc already adjusted
dot icon26/11/1987
Wd 05/11/87 ad 01/09/87--------- £ si 19998@1=19998 £ ic 2/20000
dot icon26/11/1987
Resolutions
dot icon26/11/1987
Resolutions
dot icon10/11/1987
Location of register of members
dot icon10/11/1987
Accounting reference date notified as 30/11
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1987
Registered office changed on 08/09/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon12/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BCITI LEGAL SECRETARIES LIMITED
Corporate Secretary
31/01/2000 - 18/04/2000
29
Rhodes, Stephen Graham
Director
22/03/2001 - 07/01/2004
13
Francis, Richard David
Director
25/03/2010 - Present
14
Boggon, Philip Nathan
Director
20/11/2013 - 29/04/2015
21
Bernstein, Daniel Lipman
Director
16/05/1993 - 13/11/1996
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CHARTER WAREHOUSE LIMITED

THE CHARTER WAREHOUSE LIMITED is an(a) Dissolved company incorporated on 12/08/1987 with the registered office located at Deloitte Llp Hill House, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE CHARTER WAREHOUSE LIMITED?

toggle

THE CHARTER WAREHOUSE LIMITED is currently Dissolved. It was registered on 12/08/1987 and dissolved on 23/04/2018.

Where is THE CHARTER WAREHOUSE LIMITED located?

toggle

THE CHARTER WAREHOUSE LIMITED is registered at Deloitte Llp Hill House, 1 Little New Street, London EC4A 3TR.

What does THE CHARTER WAREHOUSE LIMITED do?

toggle

THE CHARTER WAREHOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE CHARTER WAREHOUSE LIMITED?

toggle

The latest filing was on 23/04/2018: Final Gazette dissolved following liquidation.